Search icon

MOISES MARBLE & GRANITE, INC. - Florida Company Profile

Company Details

Entity Name: MOISES MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOISES MARBLE & GRANITE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P01000054419
FEI/EIN Number 651109569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1181 NW 5th St, POMPANO BEACH, FL, 33069, US
Mail Address: 1181 NW 5th St, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISES HECTOR E President 1181 NW 5th St, POMPANO BEACH, FL, 33069
NOBILE IRMA C Vice President 1181 NW 5th St, POMPANO BEACH, FL, 33069
MOISES HECTOR E Agent 1181 NW 5th St, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1181 NW 5th St, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2025-01-06 MOISES, HECTOR EDGARDO -
CHANGE OF MAILING ADDRESS 2025-01-06 1181 NW 5th St, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1181 NW 5th St, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State